- Company Overview for LEOPARD USA LTD (04904223)
- Filing history for LEOPARD USA LTD (04904223)
- People for LEOPARD USA LTD (04904223)
- Charges for LEOPARD USA LTD (04904223)
- More for LEOPARD USA LTD (04904223)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
20 Jun 2016 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 20 June 2016 | |
19 May 2016 | AD01 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 1-3 st. Peter's Street London N1 8JD on 19 May 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
15 Aug 2013 | CERTNM |
Company name changed leopard films usa LIMITED\certificate issued on 15/08/13
|
|
17 Apr 2013 | AP01 | Appointment of Laura Elizabeth Bessell - Martin as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr James Burstall on 1 August 2012 | |
02 Jul 2012 | CH04 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 | |
26 Jun 2012 | AD02 | Register inspection address has been changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
03 Mar 2011 | AD02 | Register inspection address has been changed | |
21 Feb 2011 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD on 21 February 2011 | |
21 Feb 2011 | TM02 | Termination of appointment of Joey Attawia as a secretary |